Search icon

GOOD KARMA PET RESCUE, INC.

Company Details

Entity Name: GOOD KARMA PET RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: N11000001440
FEI/EIN Number 274999491
Address: 3601 WEST COMMERCIAL BOULEVARD, Suite 19, FORT LAUDERDALE, FL, 33309, US
Mail Address: P.O. Box 480273, FORT LAUDERDALE, FL, 33348, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLACKSON STACEY J Agent 3343 NE 40TH STREET, FORT LAUDERDALE, FL, 33308

President

Name Role Address
TOLLACKSON STACEY J President 3343 NE 40TH STREET, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
ALVAREZ-TORRE BYRON Director 2560 Bethel Road NE, CONYERS, GA, 30012
COX TIFFANY Director 1250 SW 28TH TERRACE, FORT LAUDERDALE, FL, 33312
Lanter David B Director 1900 N.W. Corporate Blvd., Boca Raton, FL, 33431
Brennan Brandy L Director 5341 NW 33 Ave, Fort Lauderdale, FL, 33309
Soto Deven J Director 5452 Queenship Ct, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 3601 WEST COMMERCIAL BOULEVARD, Suite 19, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 TOLLACKSON, STACEY J. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3601 WEST COMMERCIAL BOULEVARD, Suite 19, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2017-03-31 No data No data
AMENDMENT 2012-02-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000608426 TERMINATED 1000000908244 BROWARD 2021-11-18 2031-11-24 $ 1,237.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
Amendment 2017-03-31
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State